GET SAFE ONLINE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

25/06/2425 June 2024 Confirmation statement made on 2024-06-13 with no updates

View Document

13/06/2413 June 2024 Director's details changed for Mr Dean Eric Berry on 2024-06-13

View Document

13/06/2413 June 2024 Director's details changed for Mr Nicholas John Staib on 2024-06-13

View Document

13/06/2413 June 2024 Change of details for Mr Howard Anthony Neate as a person with significant control on 2024-06-13

View Document

13/06/2413 June 2024 Change of details for Mr Dean Eric Berry as a person with significant control on 2024-06-13

View Document

13/06/2413 June 2024 Director's details changed for Garreth Charles Griffith on 2024-06-13

View Document

27/03/2427 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

14/02/2414 February 2024 Registered office address changed from Cygnet House Exchange Road Lincoln LN6 3JZ England to Unit D1 the Quays Burton Waters Lincoln Lincolnshire LN1 2XG on 2024-02-14

View Document

14/02/2414 February 2024 Director's details changed for Mr Nicholas John Staib on 2024-02-14

View Document

14/02/2414 February 2024 Director's details changed for Garreth Charles Griffith on 2024-02-14

View Document

14/02/2414 February 2024 Director's details changed for Mr Dean Eric Berry on 2024-02-14

View Document

14/02/2414 February 2024 Change of details for Mr Howard Anthony Neate as a person with significant control on 2024-02-14

View Document

14/02/2414 February 2024 Change of details for Mr Dean Eric Berry as a person with significant control on 2024-02-14

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

23/06/2323 June 2023 Confirmation statement made on 2023-06-13 with no updates

View Document

29/03/2329 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/03/2230 March 2022 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

16/06/2116 June 2021 Director's details changed for Mr Nicholas John Staib on 2021-06-01

View Document

16/06/2116 June 2021 Change of details for Mr Dean Eric Berry as a person with significant control on 2021-06-01

View Document

16/06/2116 June 2021 Change of details for Mr Howard Anthony Neate as a person with significant control on 2021-06-01

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-06-13 with no updates

View Document

16/06/2116 June 2021 Director's details changed for Mr Dean Eric Berry on 2021-06-01

View Document

16/06/2116 June 2021 Director's details changed for Mr Nicholas John Staib on 2021-06-01

View Document

16/06/2116 June 2021 Director's details changed for Garreth Charles Griffith on 2021-06-01

View Document

16/06/2116 June 2021 Director's details changed for Mr Dean Eric Berry on 2021-06-01

View Document

16/06/2116 June 2021 Director's details changed for Garreth Charles Griffith on 2021-06-01

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

30/03/2030 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

10/02/2010 February 2020 APPOINTMENT TERMINATED, DIRECTOR ROBERT SKINNER

View Document

10/02/2010 February 2020 APPOINTMENT TERMINATED, DIRECTOR ANTHONY LARKS

View Document

06/02/206 February 2020 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MARSH

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/03/1929 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/03/1829 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

07/02/187 February 2018 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MCGARTH

View Document

07/02/187 February 2018 REGISTERED OFFICE CHANGED ON 07/02/2018 FROM CLIFTON HOUSE FOUR ELMS ROAD CARDIFF CF24 1LE

View Document

07/02/187 February 2018 APPOINTMENT TERMINATED, SECRETARY NICHOLAS MCGARTH

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 13/06/17, NO UPDATES

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HOWARD ANTHONY NEATE

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEAN BERRY

View Document

10/05/1710 May 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

23/07/1623 July 2016 13/06/16 NO MEMBER LIST

View Document

06/04/166 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

21/07/1521 July 2015 13/06/15 NO MEMBER LIST

View Document

17/04/1517 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

18/08/1418 August 2014 13/06/14 NO MEMBER LIST

View Document

28/03/1428 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

16/07/1316 July 2013 13/06/13 NO MEMBER LIST

View Document

20/03/1320 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

26/06/1226 June 2012 13/06/12 NO MEMBER LIST

View Document

18/04/1218 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

14/02/1214 February 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/02/1214 February 2012 COMPANY NAME CHANGED ENDURANCE (INTERNET SECURITY AWARENESS) LIMITED CERTIFICATE ISSUED ON 14/02/12

View Document

11/07/1111 July 2011 REGISTERED OFFICE CHANGED ON 11/07/2011 FROM "THE OLD DOCTOR'S HOUSE" 74 GRANGE ROAD DUDLEY WEST MIDLANDS DY1 2AW UNITED KINGDOM

View Document

29/06/1129 June 2011 13/06/11 NO MEMBER LIST

View Document

06/05/116 May 2011 DIRECTOR APPOINTED MR ANTHONY LESLIE LARKS

View Document

05/05/115 May 2011 DIRECTOR APPOINTED MR ROBERT KARL SKINNER

View Document

04/05/114 May 2011 APPOINTMENT TERMINATED, DIRECTOR ALISON LEONARD

View Document

25/02/1125 February 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

27/08/1027 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR STEPHEN MICHAEL MARSH / 12/06/2010

View Document

27/08/1027 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARRETH CHARLES GRIFFITH / 12/06/2010

View Document

27/08/1027 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEAN ERIC BERRY / 12/06/2010

View Document

27/08/1027 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN STAIB / 12/06/2010

View Document

27/08/1027 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALISON GAYE LEONARD / 12/06/2010

View Document

27/08/1027 August 2010 13/06/10 NO MEMBER LIST

View Document

27/08/1027 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN MCGARTH / 12/06/2010

View Document

07/04/107 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

27/07/0927 July 2009 REGISTERED OFFICE CHANGED ON 27/07/2009 FROM 7 PARSONS STREET DUDLEY WEST MIDLANDS DY1 1JJ

View Document

22/06/0922 June 2009 ANNUAL RETURN MADE UP TO 13/06/09

View Document

23/02/0923 February 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

18/07/0818 July 2008 APPOINTMENT TERMINATED DIRECTOR DAVID COUSINS

View Document

18/07/0818 July 2008 APPOINTMENT TERMINATED DIRECTOR VANESSA CANZINI

View Document

15/07/0815 July 2008 ANNUAL RETURN MADE UP TO 13/06/08

View Document

07/03/087 March 2008 DIRECTOR APPOINTED DAVID COUSINS

View Document

30/01/0830 January 2008 DIRECTOR RESIGNED

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

29/06/0729 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

25/06/0725 June 2007 ANNUAL RETURN MADE UP TO 13/06/07

View Document

28/04/0728 April 2007 NEW DIRECTOR APPOINTED

View Document

28/04/0728 April 2007 DIRECTOR RESIGNED

View Document

27/03/0727 March 2007 DIRECTOR RESIGNED

View Document

27/03/0727 March 2007 NEW DIRECTOR APPOINTED

View Document

22/03/0722 March 2007 REGISTERED OFFICE CHANGED ON 22/03/07 FROM: LANCASTER HOUSE 7 ELMFIELD ROAD BROMLEY KENT BR1 1LT

View Document

19/10/0619 October 2006 NEW DIRECTOR APPOINTED

View Document

19/10/0619 October 2006 NEW DIRECTOR APPOINTED

View Document

18/10/0618 October 2006 DIRECTOR RESIGNED

View Document

17/10/0617 October 2006 NEW DIRECTOR APPOINTED

View Document

17/10/0617 October 2006 DIRECTOR RESIGNED

View Document

13/10/0613 October 2006 NEW DIRECTOR APPOINTED

View Document

13/10/0613 October 2006 DIRECTOR RESIGNED

View Document

13/10/0613 October 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/10/0613 October 2006 DIRECTOR RESIGNED

View Document

13/10/0613 October 2006 DIRECTOR RESIGNED

View Document

13/10/0613 October 2006 NEW DIRECTOR APPOINTED

View Document

13/10/0613 October 2006 NEW DIRECTOR APPOINTED

View Document

13/10/0613 October 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/07/0621 July 2006 ANNUAL RETURN MADE UP TO 13/06/06

View Document

21/06/0621 June 2006 REGISTERED OFFICE CHANGED ON 21/06/06 FROM: 7TH FLOOR BEAUFORT HOUSE 15 SAINT BOTOLPH STREET LONDON EC3A 7NJ

View Document

09/03/069 March 2006 NEW DIRECTOR APPOINTED

View Document

09/03/069 March 2006 NEW SECRETARY APPOINTED

View Document

09/03/069 March 2006 SECRETARY RESIGNED

View Document

09/03/069 March 2006 NEW DIRECTOR APPOINTED

View Document

05/01/065 January 2006 DIRECTOR RESIGNED

View Document

07/12/057 December 2005 DIRECTOR RESIGNED

View Document

13/06/0513 June 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company